Name: | JEFFERSONVILLE HYDROELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1985 (40 years ago) |
Entity Number: | 980510 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MK7PDUYNYCB4 | 2024-09-10 | 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA | 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JEFFERSONVILLE HYDROELECTRIC CO INC |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-12 |
Initial Registration Date | 2023-09-11 |
Entity Start Date | 1985-03-31 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA GREF |
Role | CORPORATION SECRETARY - VP |
Address | 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN GREF |
Role | PRESIDENT |
Address | 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KEVIN GREF | Chief Executive Officer | BARBARA GREF, 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2009-06-24 | Address | BARBARA GROF, 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2005-05-06 | Address | 4759 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
2003-03-07 | 2005-05-06 | Address | 4759 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2005-05-06 | Address | 126 ATLANTIC AVE, HULL, MA, 02045, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2003-03-07 | Address | 93 E MAIN ST, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office) |
1999-04-05 | 2003-03-07 | Address | NORTH BRANCH RD, PO BOX 82, HORTONVILLE, NY, 12745, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2003-03-07 | Address | 93 E MAIN ST, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
1994-03-21 | 1999-04-05 | Address | 93 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
1994-03-21 | 1999-04-05 | Address | 93 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office) |
1994-03-21 | 1999-04-05 | Address | 93 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418002943 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
090624002553 | 2009-06-24 | BIENNIAL STATEMENT | 2009-03-01 |
050506002467 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030307002814 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010314002480 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990405002200 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
940321002245 | 1994-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
B202355-4 | 1985-03-13 | CERTIFICATE OF INCORPORATION | 1985-03-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State